BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

Similar documents
BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

Board of Governors Meeting Friday, May 9, 2008 Chapel Hill, North Carolina

Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

Board of Trustees North Carolina State University Raleigh, NC April 22, 2011

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. February 22, 2018 Knoxville, Tennessee

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Meeting No. 918 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-4

Board of Governors Meeting February 8, 2013 Chapel Hill, North Carolina

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6

Minutes, September 5, 1986

REGULAR SESSION DRAFT MINUTES

Adopted January 9, 2019 Amended April 5, Article I Name and Purpose

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

Clemson University Clemson, South Carolina MINUTES. Held in the Board Room, Sikes Hall. January 27, 1984

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

UNIVERSITY OF MISSOURI Columbia. Kansas City. Rolla. St. Louis

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

GOVERNMENT NOTICE. HIGHER EDUCATION ACT, 1997 (ACT No. 101 OF 1997) RHODES UNIVERSITY STATUTE

MEETING OF THE BOARD OF TRUSTEES. Audit, Risk, and Compliance Committee. April 24, 2018

O P E N M E E T I N G N O T I C E

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES

Voting online will increase the chances of becoming one of the first 400 owners to return your proxy, making you eligible for a $50 VISA gift card!

Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

(April 9, 1981) 44. RESOLUTION Establishing the WILLIAM A. KENYON AND ALICE S. KENYON SCHOLARSHIP

BYLAWS OF THE FACULTY ASSEMBLY OF UNC

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING SPRINT ROOM/WHITAKER BUILDING FGCU CAMPUS APRIL 4, 2002

MINUTES FLORIDA GULF COAST UNIVERISTY TUESDAY, JUNE 16, :30 A.M. 12:15 P.M. STUDENT UNION BALLROOM #230-B

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013

GENERAL ASSEMBLY OF THE UNC ASSOCIATION OF STUDENT GOVERNMENTS 41st SESSION,

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 29, 2017 Knoxville, Tennessee

BOARD OF GOVERNORS RUTGERS, THE STATE UNIVERSITY OF NEW JERSEY September 22, 2006

MEMORANDUM. All members of the Executive Committee, save Mr. Ross, attended the meeting of the Committee held on January 10, 2001

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE FINANCE AND ADMINISTRATION COMMITTEE. June 22, Knoxville, Tennessee

Haywood Community College Board of Trustees Board Meeting August 1, 2016

RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS

MEMORANDUM. Charles M. Caravati, Jr. Timothy B. Robertson. T. Keister Greer Walter F. Walker

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

The University of North Carolina at Charlotte Board of Trustees

Part 2 Constitution and Functions of the University. Part 1 Preliminary. Establishment of University. Short title. Incorporation of University

Minutes Coastal Carolina University Board of Trustees. E. Craig Wall Sr. School of Business Administration Building, Board Room August 8, 2014

Colby College Alumni Association Bylaws

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY

FNSB Platting Board. Rules of Order

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

UNIVERSITY STAFF GOVERNANCE BYLAWS

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm

University of Illinois Board of Trustees Meeting Schedule and Agenda List

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

CONSTITUTION AND BY-LAWS OF THE FAIRLEIGH DICKINSON UNIVERSITY ALUMNI ASSOCIATION*

TABLE OF CONTENTS Carteret County Republican Party Plan of Organization March 28, 2015

Approval of Minutes of the June 5, 2012 Regular Meeting

Meeting No. 929 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-7

ASSOCIATED STUDENTS, CSUF, INC. BYLAWS INDEX

SCHEDULE MEETINGS OF THE BOARD OF REGENTS AND COMMITTEES THE TEXAS A&M UNIVERSITY SYSTEM College Station, Texas, November 3, 2011

Open Meeting Submission

Slippery Rock University Alumni Association Constitution and Bylaws

CONSTITUTION & BYLAWS ALUMNI COUNCIL ARTICLE I NAME

NOTICE OF MOTION. Trustee Angela Kennedy

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

Harrisburg Area Community College Board of Trustees Meeting November 4, 2008

SCHEDULE MEETINGS OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM February 3-4, 2011 Texas A&M University, College Station, Texas

Minutes May 15, University of Connecticut. May 2006

BYLAWS Board of Trustees The University of West Alabama

Clemson University Clemson, South Carolina MINUTES. of the meeting of

C-1. Chairperson Holmes indicated that proper notice of the meeting had been given in compliance with the Wisconsin Open Meetings Law.

PORT OF BENTON COMMISSION MEETING MINUTES June 13, 2018

O P E N M E E T I N G N O T I C E

OPEN SESSION. *Some of the business to be conducted is authorized by the N.C. Open Meetings Law to be conducted in closed session.

University of South Carolina BOARD OF TRUSTEES. Executive Committee. December 18, 2006

North Carolina State University Endowment Board of Trustees Board Nominees

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

MATERIAL SUPPORTING THE AGENDA. VOLUME XLVIIb

SCHEDULE MEETINGS OF THE BOARD OF REGENTS AND COMMITTEES THE TEXAS A&M UNIVERSITY SYSTEM July 22-23, 2010 Texas A&M University, College Station, Texas

Missouri University of Science and Technology BY-LAWS MINES & METALLURGY ACADEMY I. MEMBERSHIP QUALIFICATIONS FOR THE MINES & METALLURGY ACADEMY

Motion: That the Board of Trustees approve the Open Session minutes of September 19, 2014 as circulated.

UNIVERSITY OF NORTH CAROLINA AT WILMINGTON FACULTY SENATE BYLAWS AND STANDING RULES

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA WOODS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

LEXINGTON SCHOOL DISTRICT ONE Board Meeting Minutes November 15, 2016

Public Session Minutes

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

Transcription:

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in the Faculty Lounge of the Morehead Building on January 27, 2000 at 2:00 p.m. Chairman Cates presided. Due to inclement weather, some of the members were connected by telephone. The Finance and Business Committee, Development Committee, and Academic Affairs and Personnel Committee all met as a Committee of the Whole. ROLL CALL Assistant Secretary Brenda Kirby called the roll and the following members were present: Anne W. Cates, Chairman William J. Armfield, IV Timothy B. Burnett Nicholas P. Heinke James E. S. Hynes Dr. Charles A. Sanders Richard Y. Stevens Richard T. Williams The following members were present by telephone: Dr. William R. Jordan, Vice Chairman David E. Pardue, Jr., Secretary Walter R. Davis Jean Almand Kitchin The following member was absent: Cressie H. Thigpen, Jr. INVOCATION Chairman Cates gave the invocation. FINANCE AND BUSINESS COMMITTEE Approval of Student Fees for 2000-2001 Dr. John P. Evans, Interim Vice Chancellor for Finance and Administration, presented the student fees for 2000-2001. There was discussion regarding increasing Application Fees in the future. Dr. Evans will discuss this with Provost Richardson. Mr. Armfield stated that a strategic plan to review these fees regarding increases should be considered in the future. Mr. Pardue moved approval of the student fees for 2000-2001. Mr. Armfield (ATTACHMENT A)

Approval of a Site for a Facility for Women's Softball Mr. Pardue moved approval of an area of the old Chapel Hill Country Club Golf Course due south of the UNC General Administration Building as the site for a facility for women's softball. Mr. Williams (ATTACHMENT B) Approval of a Lease of Ten Acres to The Educational Foundation, Inc. for Construction of a Facility for Women's Softball Mr. Pardue moved approval to lease to The Educational Foundation, Inc. for $1.00, and other good and valuable consideration, ten (10) acres of land for the purpose of constructing a new facility for women's softball. Mr. Burnett (ATTACHMENT C) Approval of Change in Use of the Max Halperin Scholarship Fund Mr. Armfield moved approval of a Resolution to award the Max Halperin Scholarship on an annual basis. Mr. Stevens (ATTACHMENT D) Acquisition by Lease of Space for LEARN NC Mr. Pardue moved approval to acquire by lease approximately 3,095 square feet of office space at 207 Wilson Street, Chapel Hill, North Carolina, from Madison Partners Limited for LEARN NC. The lease term is one three-year period commencing February 1, 2000, or as soon thereafter as possible at an initial annual rent not to exceed $49,162 or $15.88 per square foot, including utilities and janitorial services. Beginning in the third year of the lease, the annual rent will increase to $50,637 or $16.30 per square foot. There is one oneyear renewal option. The annual rent during the renewal period will increase to $52,156 or $16.85 per square foot. Mr. Hynes seconded the motion and it carried. (ATTACHMENT E) CAMPUS MASTER PLAN PRESENTATION A presentation on the Campus Master Plan was scheduled on January 26; due to inclement weather conditions it was cancelled. The presentation will be rescheduled on May 24. REVISIONS TO EMPLOYMENT POLICIES FOR INSTRUCTIONAL AND RESEARCH EPA NON FACULTY EMPLOYEES Mr. Burnett moved approval to adopt the revisions to the Employment Policies. Mr. Heinke (ATTACHMENT F) 2

MOTION TO CONVENE IN CLOSED SESSION On motion of Mr. Armfield, seconded by Mr. Heinke, the Board voted to convene in closed session pursuant to North Carolina General Statutes Section 143-318.11 (a) (1) (to prevent the disclosure of privileged information under Section 126-22 and the following) and pursuant to Section 143-318.11 (a) (2) (3) to consult with our attorney, and also pursuant to Section 143-318.11 (a) (6). CLOSED SESSION DEVELOPMENT COMMITTEE Report of the Honorary Degrees & Special Awards Committee Five nominees were presented for Distinguished Alumna/Alumnus Awards to be presented at the University Day Convocation on October 12, 2000. Dr. Sanders moved approval of the five nominees. Mr. Burnett seconded the motion and it carried. [A copy of the Report of the Honorary Degrees & Special Awards Committee is filed in the Office of the Assistant Secretary.] Honorary Degree Nominee Dr. Sanders moved approval of the forwarding of a Board of Trustees nominee for an Honorary Doctorate Degree to be presented at the 2001 May Commencement. Mr. Armfield Report of the Naming Committee Mr. Kupec presented the Report of the Naming Committee. [A copy of the Report of the Naming Committee is filed in the Office of the Assistant Secretary.] Mr. Armfield moved approval of the naming recommendation. Mr. Stevens ACADEMIC AFFAIRS AND PERSONNEL COMMITTEE Dr. Sanders, chairman of the Academic Affairs and Personnel Committee, presented the personnel changes for information only and not requiring action by the Board. (ATTACHMENT G) Dr. Sanders moved approval to authorize the Chancellor to forward to the President and the Board of Governors the personnel report and recommendations presented for consultation. Mr. Heinke seconded the motion and it carried. (ATTACHMENT H) 3

Dr. Sanders presented the personnel changes in Academic Affairs and Health Affairs and the Recommendations for Exceptions to Employment Policies Annual Leave Provisions, which are subject to final action in open session. DEEP CLOSED SESSION Chairman Cates excused everyone except the members of the Board, Assistant Secretary Brenda Kirby, and Ms. Susan Ehringhaus. Ms. Ehringhaus advised the Board regarding a legal matter. Ms. Ehringhaus was then excused from the deep closed session. RESUMPTION OF OPEN SESSION Chairman Cates requested a motion to reconvene in open session. Mr. Armfield moved that the Board reconvene in open session. Mr. Burnett OPEN SESSION ACADEMIC AFFAIRS AND PERSONNEL COMMITTEE Dr. Sanders, chairman of the Academic Affairs and Personnel Committee, requested a motion to approve the following: Personnel Changes in Academic Affairs (ATTACHMENT I) Personnel Changes in Health Affairs (ATTACHMENT J) Recommendations for Exceptions to (ATTACHMENT K) Employment Policies Annual Leave Provisions Ratification of Mail Ballot dated (ATTACHMENT L) December 9, 1999 Mr. Armfield moved approval of these items. Mr. Burnett seconded the motion and it carried. Dr. Sanders read the following statement: The appendices containing the personnel matters voted on in open session have been distributed to the press. * * * * * * * * * * * * * * * * * * * * Following a brief recess, the members of the Chancellor Search Committee joined the Board of Trustees for a joint meeting. MOTION TO CONVENE IN CLOSED SESSION On motion of Mr. Armfield, seconded by Mr. Heinke, the Board voted to convene in closed session pursuant to North Carolina General Statutes Section 143-318.11 (a) (1) (to prevent the disclosure of privileged information under Section 126-22 and the following) and pursuant to Section 143-318.11 (a) (6). 4

CLOSED SESSION JOINT MEETING WITH CHANCELLOR SEARCH COMMITTEE Personnel Mr. Stevens made a motion, seconded by Mr. Heinke, that the Search Committee recommend to the Full Board the candidate discussed today as a candidate for the position of Chancellor of The University of North Carolina at Chapel Hill. The motion carried. RESUMPTION OF OPEN SESSION Mr. Burnett moved that the Board reconvene in open session. Mr. Heinke ADJOURNMENT There being no further business, Chairman Cates adjourned the meeting at 6:45 p.m. Brenda Kirby, Assistant Secretary 5